Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Javelin Plastics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

JPL REALISATIONS LIMITED
COURTRIDGE LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01745181
Universal Entity Code3702-8141-5626-5485
Record last updated Friday, February 16, 2018 1:20:09 AM UTC
Official Address 2 Floor 110 Cannon Street Dowgate
There are 339 companies registered at this street
Postal Code EC4N6EU
Sector Other engineering activities

Charts

Visits

JAVELIN PLASTICS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Feb 16, 2018 Appointment of liquidators Appointment of liquidators
Notices Feb 16, 2018 Notices to creditors Notices to creditors
Registry Feb 12, 2018 Insolvency Insolvency
Registry Oct 13, 2017 Company name change Company name change
Registry Oct 13, 2017 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 2, 2017 Insolvency Insolvency
Registry Sep 4, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 7, 2017 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 7, 2017 Resignation of one Secretary Resignation of one Secretary
Financials Jun 7, 2017 Annual accounts Annual accounts
Registry May 31, 2017 Insolvency Insolvency
Registry May 8, 2017 Insolvency 7970203... Insolvency 7970203...
Registry Apr 5, 2017 Notice of statement of affairs Notice of statement of affairs
Registry Apr 4, 2017 Change of registered office address Change of registered office address
Registry Mar 23, 2017 Notice of administrators appointment Notice of administrators appointment
Notices Mar 9, 2017 Appointment of administrators Appointment of administrators
Registry Feb 24, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Feb 24, 2017 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 22, 2017 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 22, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 9, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Nov 4, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 4, 2016 Statement of satisfaction of a charge / full / charge no 1 2598051... Statement of satisfaction of a charge / full / charge no 1 2598051...
Registry Nov 4, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Oct 26, 2016 Annual accounts Annual accounts
Registry Sep 3, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Sep 2, 2016 Annual accounts Annual accounts
Registry Sep 2, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 2, 2016 Resignation of one Director Resignation of one Director
Registry Aug 30, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 9, 2016 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 20, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 19, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 17, 2016 Annual return Annual return
Registry Feb 12, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Feb 10, 2016 Resignation of one Director Resignation of one Director
Registry Jan 1, 2016 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Dec 31, 2015 Resignation of one Deputy Managing Director and one Director (a man) Resignation of one Deputy Managing Director and one Director (a man)
Registry Dec 31, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 27, 2015 Return of allotment of shares Return of allotment of shares
Registry Nov 27, 2015 Resolution Resolution
Registry Nov 11, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 5, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 3, 2015 Annual return Annual return
Financials Jul 2, 2015 Annual accounts Annual accounts
Financials Mar 3, 2015 Annual accounts 7924490... Annual accounts 7924490...
Registry Jan 14, 2015 Annual return Annual return
Registry Aug 20, 2014 Annual return 2593436... Annual return 2593436...
Financials Jul 2, 2014 Annual accounts Annual accounts
Registry Jun 25, 2014 Resignation of one Director Resignation of one Director
Registry Jun 25, 2014 Resignation of one Director 2593201... Resignation of one Director 2593201...
Registry May 8, 2014 Resignation of one Technical Director and one Director (a man) Resignation of one Technical Director and one Director (a man)
Registry May 8, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 7, 2014 Annual accounts Annual accounts
Registry Jan 13, 2014 Annual return Annual return
Registry Dec 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 16, 2013 Annual return Annual return
Financials Jun 18, 2013 Annual accounts Annual accounts
Registry Jun 12, 2013 Resignation of one Director Resignation of one Director
Financials Mar 22, 2013 Annual accounts Annual accounts
Registry Feb 15, 2013 Annual return Annual return
Registry Jan 5, 2013 Resignation of one Director Resignation of one Director
Registry Aug 20, 2012 Annual return Annual return
Registry Jul 26, 2012 Resignation of one Works Director and one Director (a man) Resignation of one Works Director and one Director (a man)
Registry Jul 26, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 6, 2012 Annual return Annual return
Registry Feb 6, 2012 Change of particulars for director Change of particulars for director
Financials Jan 5, 2012 Annual accounts Annual accounts
Financials Jan 5, 2012 Annual accounts 7851454... Annual accounts 7851454...
Registry Aug 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 16, 2011 Annual return Annual return
Financials Jun 21, 2011 Annual accounts Annual accounts
Registry Jun 16, 2011 Change of name certificate Change of name certificate
Registry Jun 16, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 16, 2011 Change of name certificate Change of name certificate
Registry Jun 16, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 16, 2011 Company name change Company name change
Registry Jun 16, 2011 Company name change 7329... Company name change 7329...
Registry Jun 3, 2011 Change of name 10 Change of name 10
Registry May 6, 2011 Resolution Resolution
Registry May 6, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 6, 2011 Change of name 10 Change of name 10
Registry May 6, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 13, 2011 Annual return Annual return
Registry Jan 13, 2011 Change of particulars for director Change of particulars for director
Registry Jan 13, 2011 Change of particulars for director 2623018... Change of particulars for director 2623018...
Registry Jan 13, 2011 Change of particulars for director Change of particulars for director
Registry Jan 13, 2011 Change of particulars for director 2623018... Change of particulars for director 2623018...
Financials Dec 8, 2010 Annual accounts Annual accounts
Registry Aug 26, 2010 Change of accounting reference date Change of accounting reference date
Registry Jul 28, 2010 Four appointments: 4 men Four appointments: 4 men
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Feb 19, 2010 Change of registered office address Change of registered office address
Registry Feb 18, 2010 Change of registered office address 7951084... Change of registered office address 7951084...
Registry Feb 18, 2010 Mortgage Mortgage
Registry Jan 25, 2010 Annual return Annual return
Registry Jan 25, 2010 Change of particulars for director Change of particulars for director
Registry Jan 25, 2010 Change of particulars for director 2652934... Change of particulars for director 2652934...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy